73 King Street
Manchester
M2 4NG
Director Name | Mr Roy Lyness |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Secretary Name | Mr James Anderson |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Secretary Name | Mr Gordon William Berry |
---|---|
Status | Resigned |
Appointed | 05 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4 at £1 | Alastair Whitaker Russell 4.00% Ordinary |
---|---|
4 at £1 | Brian Arthur Allan Gibb 4.00% Ordinary |
4 at £1 | Graham Harold Eden 4.00% Ordinary |
4 at £1 | Henry Warren Mccleary 4.00% Ordinary |
4 at £1 | Ian Joseph Oliva 4.00% Ordinary |
4 at £1 | Ian Mcmonagle 4.00% Ordinary |
4 at £1 | Jeff Warin 4.00% Ordinary |
4 at £1 | Roy Walter Mcintosh Coles 4.00% Ordinary |
4 at £1 | Simon Morgan Davies 4.00% Ordinary |
4 at £1 | Steven John Bradshaw 4.00% Ordinary |
30 at £1 | Douglas Wiliam Aitken 30.00% Ordinary |
30 at £1 | Roy Lyness 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,134 |
Cash | £30,605 |
Current Liabilities | £6,233,707 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
29 September 2017 | Termination of appointment of Roy Lyness as a director on 29 September 2017 (1 page) |
---|---|
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
11 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 November 2015 | Appointment of Mr Gordon William Berry as a secretary on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gordon William Berry as a secretary on 5 November 2015 (2 pages) |
23 September 2015 | Termination of appointment of James Anderson as a secretary on 23 September 2015 (1 page) |
16 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 December 2014 | Resolutions
|
19 December 2014 | Memorandum and Articles of Association (19 pages) |
11 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|